Entity Name: | STATEWIDE BUILDING CONTRACTORS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STATEWIDE BUILDING CONTRACTORS L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Jun 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L04000047783 |
FEI/EIN Number |
800112265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6044 SW 163 PLACE, MIAMI, FL, 33193 |
Mail Address: | 6044 SW 163 PLACE, MIAMI, FL, 33193 |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GATO DANIEL | Manager | 6044 SW 163 PLACE, MIAMI, FL, 33193 |
GATO DANIEL | Agent | 6044 SW 163 PLACE, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2013-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-09-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-23 | 6044 SW 163 PLACE, MIAMI, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2008-01-23 | 6044 SW 163 PLACE, MIAMI, FL 33193 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-23 | 6044 SW 163 PLACE, MIAMI, FL 33193 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-01-08 |
REINSTATEMENT | 2013-09-23 |
ANNUAL REPORT | 2011-01-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State